Search icon

SUWANNEE VALLEY HOMES, INC. - Florida Company Profile

Company Details

Entity Name: SUWANNEE VALLEY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUWANNEE VALLEY HOMES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Sep 1986 (39 years ago)
Date of dissolution: 25 Nov 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Nov 2014 (10 years ago)
Document Number: J31911
FEI/EIN Number 592714827

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14572 NW HWY 19, CHIEFLAND, FL, 32626, US
Mail Address: P.O. BOX 537, CHIEFLAND, FL, 32644, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYALS, BEN LLOYD President 11031 NW 73RD COURT, CHIEFLAND, FL, 32626
DYALS, BEN LLOYD Director 11031 NW 73RD COURT, CHIEFLAND, FL, 32626
DYALS, BEN LLOYD Treasurer 11031 NW 73RD COURT, CHIEFLAND, FL, 32626
BULLARD, J. WARREN Agent 631 SE 40TH AVE., OCALA, FL, 32670
DYALS LINDA M Secretary 11031 NW 73RD COURT, CHIEFLAND, FL, 32626
HARVEY ELENA M Vice President 12050 NW 85TH AVE, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
CONVERSION 2014-11-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS L14000187286. CONVERSION NUMBER 100000147051
REINSTATEMENT 2011-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-13 14572 NW HWY 19, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 1998-04-13 14572 NW HWY 19, CHIEFLAND, FL 32626 -
REGISTERED AGENT ADDRESS CHANGED 1990-03-02 631 SE 40TH AVE., OCALA, FL 32670 -

Documents

Name Date
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-16
REINSTATEMENT 2011-11-08
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-07-27
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State